Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PGS GEOPHYSICAL SERVICES (UK) LIMITED
Company Information for

PGS GEOPHYSICAL SERVICES (UK) LIMITED

4 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY,
Company Registration Number
05615530
Private Limited Company
Active

Company Overview

About Pgs Geophysical Services (uk) Ltd
PGS GEOPHYSICAL SERVICES (UK) LIMITED was founded on 2005-11-08 and has its registered office in Weybridge. The organisation's status is listed as "Active". Pgs Geophysical Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PGS GEOPHYSICAL SERVICES (UK) LIMITED
 
Legal Registered Office
4 THE HEIGHTS
BROOKLANDS
WEYBRIDGE
SURREY
KT13 0NY
Other companies in KT13
 
Previous Names
ARROW SEISMIC INVEST III LIMITED16/04/2015
Filing Information
Company Number 05615530
Company ID Number 05615530
Date formed 2005-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
Last Datalog update: 2019-05-04 15:08:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PGS GEOPHYSICAL SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PGS GEOPHYSICAL SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIN STEEN-NILSEN
Director 2008-05-13
HARALD SIMON SUNDBY
Director 2008-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
GAIUS MAXWELL HISCOX
Director 2008-05-13 2015-11-27
MARIA CANDIDA FERREIRA PINTO
Company Secretary 2008-08-15 2013-09-13
MARIA CANDIDA FERREIRA PINTO
Director 2008-05-13 2013-09-13
DAVID IAN HUMPHRIES
Director 2008-05-13 2013-04-22
MICHAEL ALAN CAINES
Company Secretary 2008-05-13 2008-08-15
MARK ASHTON TAYLOR
Company Secretary 2007-01-01 2008-05-13
MARK ASHTON TAYLOR
Director 2006-07-07 2008-05-13
IRENE WAAGE BASILI
Director 2007-10-01 2008-05-13
PETER BRUCE BUCHAN
Director 2006-08-09 2008-05-13
HANS PETTER AMUNDSEN KLOHS
Director 2005-11-09 2007-10-01
LEADENHALL SECRETARIES LIMITED
Company Secretary 2006-03-30 2007-01-01
ARNSTEIN OVSTHUS
Director 2005-11-09 2006-07-07
SVEN RONG
Director 2005-11-09 2006-07-07
LEDINGHAM CHALMERS LLP
Company Secretary 2005-11-08 2006-03-09
LEDGE SERVICES LIMITED
Director 2005-11-08 2005-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIN STEEN-NILSEN PGS GEOPHYSICAL (ANGOLA) LTD. Director 2010-05-07 CURRENT 1985-11-11 Active
CHRISTIN STEEN-NILSEN ARROW SEISMIC INVEST I LIMITED Director 2008-05-13 CURRENT 2005-11-08 Dissolved 2013-09-04
CHRISTIN STEEN-NILSEN ARROW SEISMIC INVEST V LIMITED Director 2008-05-13 CURRENT 2006-09-08 Dissolved 2016-01-06
CHRISTIN STEEN-NILSEN ARROW SEISMIC INVEST VI LIMITED Director 2008-05-13 CURRENT 2006-12-06 Active - Proposal to Strike off
CHRISTIN STEEN-NILSEN PGS GEOPHYSICAL (UK) LIMITED Director 2008-05-13 CURRENT 2005-11-08 Active - Proposal to Strike off
CHRISTIN STEEN-NILSEN ARROW SEISMIC INVEST IV LIMITED Director 2008-05-13 CURRENT 2006-05-05 Active - Proposal to Strike off
CHRISTIN STEEN-NILSEN PGS SEISMIC SERVICES LIMITED Director 2008-05-13 CURRENT 2005-11-08 Active
HARALD SIMON SUNDBY ARROW SEISMIC INVEST I LIMITED Director 2008-05-13 CURRENT 2005-11-08 Dissolved 2013-09-04
HARALD SIMON SUNDBY ARROW SEISMIC INVEST V LIMITED Director 2008-05-13 CURRENT 2006-09-08 Dissolved 2016-01-06
HARALD SIMON SUNDBY ARROW SEISMIC INVEST VI LIMITED Director 2008-05-13 CURRENT 2006-12-06 Active - Proposal to Strike off
HARALD SIMON SUNDBY PGS GEOPHYSICAL (UK) LIMITED Director 2008-05-13 CURRENT 2005-11-08 Active - Proposal to Strike off
HARALD SIMON SUNDBY ARROW SEISMIC INVEST IV LIMITED Director 2008-05-13 CURRENT 2006-05-05 Active - Proposal to Strike off
HARALD SIMON SUNDBY PGS SEISMIC SERVICES LIMITED Director 2008-05-13 CURRENT 2005-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-01-28SH19Statement of capital on 2019-01-28 GBP 1
2019-01-21SH20Statement by Directors
2019-01-21CAP-SSSolvency Statement dated 10/01/19
2019-01-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-05SH0114/11/18 STATEMENT OF CAPITAL GBP 1
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1;USD 10000000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1;USD 10000000
2015-12-04AR0108/11/15 ANNUAL RETURN FULL LIST
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GAIUS MAXWELL HISCOX
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16RES15CHANGE OF NAME 15/04/2015
2015-04-16CERTNMCompany name changed arrow seismic invest iii LIMITED\certificate issued on 16/04/15
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1;USD 10000000
2014-12-15AR0108/11/14 ANNUAL RETURN FULL LIST
2014-11-27MISCSection 519
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1;USD 10000000
2013-11-21AR0108/11/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARIA PINTO
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PINTO
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES
2012-11-13AR0108/11/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0108/11/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22SH19Statement of capital on 2011-09-22 GBP 1
2011-09-15SH20Statement by directors
2011-09-15CAP-SSSOLVENCY STATEMENT DATED 13/09/11
2011-09-15RES06REDUCE ISSUED CAPITAL 13/09/2011
2011-09-15RES13RE SECT 177 CA 2006 13/09/2011
2010-12-01AR0108/11/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAIUS MAXWELL HISCOX / 16/06/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20SH0121/12/09 STATEMENT OF CAPITAL USD 65046000
2010-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-04RES04NC INC ALREADY ADJUSTED 21/12/2009
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-03AR0108/11/09 FULL LIST
2009-01-23AUDAUDITOR'S RESIGNATION
2008-12-3088(2)AD 19/12/08 USD SI 22000000@1=22000000 USD IC 0/22000000
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-03363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 4 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM PGS COURT HALFWAY GREEN WALTON-ON-THAMES SURREY KT12 1RS UNITED KINGDOM
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY MICHAEL CAINES
2008-08-27288aSECRETARY APPOINTED MARIA CANDIDA FERREIRA PINTO
2008-05-14288aDIRECTOR APPOINTED MR HARALD SIMON SUNDBY
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR MARK ASHTON TAYLOR
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY MARK ASHTON TAYLOR
2008-05-14288aDIRECTOR APPOINTED MS MARIA CANDIDA FERREIRA PINTO
2008-05-14288aDIRECTOR APPOINTED MS CHRISTIN STEEN-NILSEN
2008-05-14288aDIRECTOR APPOINTED MR GAIUS MAXWELL HISCOX
2008-05-14288aSECRETARY APPOINTED MR MICHAEL ALAN CAINES
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM ST JOHN'S HOUSE SUFFOLK WAY SEVENOAKS KENT TN13 1TG
2008-05-14288aDIRECTOR APPOINTED DAVID IAN HUMPHRIES
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR PETER BUCHAN
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR IRENE BASILI
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM ST JOHN'S HOUSE SUFFOLK WAY SEVENOAKS KENT TN13 1TG UNITED KINGDOM
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM DARENTH HOUSE 60 HIGH STREET OTFORD SEVENOAKS KENT TN14 5TL
2007-11-28363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04RES04US$ NC 0/50000000 03/
2007-06-04123NC INC ALREADY ADJUSTED 03/05/07
2007-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-15288bSECRETARY RESIGNED
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: C/O THOMAS COOPER & STIBBARD IBEX HOUSE 42-47 MINORIES LONDON EC3N 1HA
2006-07-28288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to PGS GEOPHYSICAL SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PGS GEOPHYSICAL SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AGREEMENT 2007-09-18 Outstanding NORDEA BANK NORGE ASA
ASSIGNMENT OF INSURANCES 2007-09-18 Outstanding NORDEA BANK NORGE ASA
ASSIGNMENT OF EARNINGS 2006-04-20 Outstanding NORDEA BANK NORGE ASA
ASSIGNMENT OF INSURANCES 2006-04-20 Outstanding NORDEA BANK NORGE ASA
ASSIGNMENT 2006-04-20 Outstanding NORDEA BANK NORGE ASA
ACCOUNT PLEDGE 2006-04-20 Outstanding NORDEA BANK NORGE ASA
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PGS GEOPHYSICAL SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of PGS GEOPHYSICAL SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PGS GEOPHYSICAL SERVICES (UK) LIMITED
Trademarks
We have not found any records of PGS GEOPHYSICAL SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PGS GEOPHYSICAL SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as PGS GEOPHYSICAL SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PGS GEOPHYSICAL SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PGS GEOPHYSICAL SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PGS GEOPHYSICAL SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.